Samarkand Global Limited LONDON


Founded in 2016, Samarkand Global, classified under reg no. 10174458 is an active company. Currently registered at Unit 13 & 14 Nelson Trading Estate The Path SW19 3BL, London the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Simon S. and David H.. In addition one secretary - Simon S. - is with the firm. As of 29 May 2024, there was 1 ex director - Thomas G.. There were no ex secretaries.

Samarkand Global Limited Address / Contact

Office Address Unit 13 & 14 Nelson Trading Estate The Path
Office Address2 Merton
Town London
Post code SW19 3BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10174458
Date of Incorporation Wed, 11th May 2016
Industry Other information service activities n.e.c.
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Simon S.

Position: Director

Appointed: 11 May 2016

Simon S.

Position: Secretary

Appointed: 11 May 2016

David H.

Position: Director

Appointed: 11 May 2016

Thomas G.

Position: Director

Appointed: 11 May 2016

Resigned: 21 October 2020

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we established, there is Samarkand Holdings Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Simon S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David H., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Samarkand Holdings Limited

Second Floor, Heathmans House 19 Heathmans Road, London, SW6 4TJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House Cardiff
Registration number 11066615
Notified on 29 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon S.

Notified on 11 May 2016
Ceased on 29 November 2017
Nature of control: 25-50% voting rights
25-50% shares

David H.

Notified on 11 May 2016
Ceased on 29 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Thomas G.

Notified on 11 May 2016
Ceased on 29 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand50 73592 185183 840240 039966 632
Current Assets284 181712 9891 909 8153 028 3175 664 050
Debtors171 389398 1871 003 5651 632 6502 385 869
Other Debtors96 551154 132327 398 226 563
Property Plant Equipment9 14626 14928 76543 67394 213
Total Inventories62 057222 617722 4101 155 6282 311 549
Other
Accrued Liabilities Deferred Income    801 929
Accumulated Amortisation Impairment Intangible Assets   163 097494 226
Accumulated Depreciation Impairment Property Plant Equipment1 9876 48619 51840 66975 713
Additions Other Than Through Business Combinations Intangible Assets 193 615439 760 1 166 356
Additions Other Than Through Business Combinations Property Plant Equipment  19 748 85 584
Administrative Expenses   7 377 59311 999 935
Amortisation Expense Intangible Assets    331 129
Amounts Owed By Group Undertakings    987 722
Amounts Owed By Related Parties 48 650308 182  
Amounts Owed To Group Undertakings278 5861 857 1293 869 171 14 783 852
Average Number Employees During Period 17233858
Comprehensive Income Expense   -47 411-5 752 253
Corporation Tax Recoverable  69 88398 893119 672
Cost Sales   4 764 5766 525 923
Creditors889 5942 653 5975 357 5247 832 51217 323 442
Current Tax For Period   -168 776-119 672
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit    1 292 713
Depreciation Expense Property Plant Equipment    35 044
Dividends Paid On Shares 193 615   
Finished Goods Goods For Resale   1 155 6282 311 549
Fixed Assets9 146278 663876 4252 006 2413 109 185
Further Item Interest Expense Component Total Interest Expense   15 8191 217
Further Item Tax Increase Decrease Component Adjusting Items   10 822-271 029
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss   -77 344-23 880
Gross Profit Loss   7 177 2256 129 227
Increase From Amortisation Charge For Year Intangible Assets    331 129
Increase From Depreciation Charge For Year Property Plant Equipment 4 49913 099 35 044
Intangible Assets 193 615633 3751 029 2691 864 496
Intangible Assets Gross Cost 193 615633 3751 192 3662 358 722
Interest Payable Similar Charges Finance Costs   15 8191 217
Investments Fixed Assets 58 899214 285933 2991 150 476
Investments In Group Undertakings Participating Interests 58 899214 285  
Investments In Subsidiaries   933 2991 150 476
Net Current Assets Liabilities-605 413-1 940 608-3 447 709-4 804 195-11 659 392
Operating Profit Loss   -200 368-5 870 708
Other Creditors533 109603 494747 368 28 443
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  67  
Other Disposals Property Plant Equipment  4 100  
Other Taxation Social Security Payable18 70535 03931 414130 775231 053
Pension Other Post-employment Benefit Costs Other Pension Costs   33 28542 862
Percentage Class Share Held In Subsidiary    100
Prepayments Accrued Income   60 874106 323
Profit Loss   -47 411-5 752 253
Profit Loss On Ordinary Activities Before Tax   -216 187-5 871 925
Property Plant Equipment Gross Cost11 13332 63548 28384 342169 926
Social Security Costs   148 447213 385
Staff Costs Employee Benefits Expense   1 686 3012 279 129
Tax Expense Credit Applicable Tax Rate   -41 076-1 115 666
Tax Increase Decrease Arising From Group Relief Tax Reconciliation   309 
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit   -129 584-119 672
Tax Increase Decrease From Effect Capital Allowances Depreciation   -13 806 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   4 559517
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -168 776-119 672
Total Additions Including From Business Combinations Property Plant Equipment 21 502   
Total Assets Less Current Liabilities-596 267-1 661 945-2 571 284-2 797 954-8 550 207
Trade Creditors Trade Payables59 194157 935709 571812 3041 478 165
Trade Debtors Trade Receivables74 838195 405298 102547 538945 589
Turnover Revenue   11 941 80112 655 150
Wages Salaries   1 504 5692 022 882
Company Contributions To Defined Benefit Plans Directors   2 170244
Director Remuneration   134 05020 000
Director Remuneration Benefits Including Payments To Third Parties   136 22020 244

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address Unit 13 Trade Park Ingot Way Tonbridge TN9 1GN. Change occurred on February 13, 2024. Company's previous address: Ingot Way Unit 13 Trade Park Ingot Way Tonbridge TN9 1GN England.
filed on: 13th, February 2024
Free Download (1 page)

Company search